Allerton
Bradford
West Yorkshire
BD15 7AU
Secretary Name | Ashia Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Canford Drive Allerton Bradford West Yorkshire BD15 7AU |
Registered Address | 38 Canford Drive Allerton Bradford West Yorkshire BD15 7AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Thornton and Allerton |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £3,815 |
Cash | £843 |
Current Liabilities | £940 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Application to strike the company off the register (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Termination of appointment of Ashia Hussain as a secretary (1 page) |
23 November 2011 | Termination of appointment of Ashia Hussain as a secretary (1 page) |
10 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Registered office address changed from Bradford Design Exchange Little Germany Bradford West Yorkshire BD1 5BD on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from Bradford Design Exchange Little Germany Bradford West Yorkshire BD1 5BD on 31 August 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 December 2009 | Director's details changed for Mr Mohammed Hussain on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Mohammed Hussain on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Mohammed Hussain on 8 December 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from micro business units bradford design exchange little germany, bradford west yorkshire BD1 5BD (2 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from micro business units bradford design exchange little germany, bradford west yorkshire BD1 5BD (2 pages) |
20 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
23 October 2007 | Incorporation (12 pages) |
23 October 2007 | Incorporation (12 pages) |